Liquidation
Company Information for GRILLDROVE LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
01122575
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRILLDROVE LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in W1J | |
Company Number | 01122575 | |
---|---|---|
Company ID Number | 01122575 | |
Date formed | 1973-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 09/03/2015 | |
Return next due | 06/04/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 22:04:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM BEECH |
||
KRISTINA ELIZABETH BYNG |
||
VANESSA JANE POTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIK MAURICE WILLIAM ROBSON |
Director | ||
JOHN DAVID HARRIS |
Director | ||
INGA STINA ROBSON |
Director | ||
DAVID EDWARD POULTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POURCARESSE LIMITED | Company Secretary | 2007-09-04 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
BARROW WITLEY LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2016-02-16 | |
DISA PETROLEUM HOLDINGS UK LIMITED | Company Secretary | 2004-10-20 | CURRENT | 2004-10-20 | Active | |
CHESTER INVESTMENTS LIMITED | Company Secretary | 2004-03-03 | CURRENT | 1993-02-18 | Liquidation | |
BEACHLAKE LIMITED | Company Secretary | 1998-03-05 | CURRENT | 1994-06-21 | Active | |
NAVARN LIMITED | Company Secretary | 1997-10-31 | CURRENT | 1997-04-28 | Active | |
KIDDINGTON SECURITIES LIMITED | Director | 1998-01-21 | CURRENT | 1946-04-16 | Dissolved 2015-03-03 | |
NATIONAL LIBERAL CLUB LIMITED(THE) | Director | 2018-02-27 | CURRENT | 1978-02-28 | Active | |
KIDDINGTON SECURITIES LIMITED | Director | 1998-01-21 | CURRENT | 1946-04-16 | Dissolved 2015-03-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 166 PICCADILLY LONDON W1J 9EF | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 166 PICCADILLY LONDON W1J 9EF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MISC | SECTION 519 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 09/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK ROBSON | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 09/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 09/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ERIK MAURICE WILLIAM ROBSON / 18/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 09/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 09/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK MAURICE WILLIAM ROBSON / 09/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE DOCTOR VANESSA JANE POTTER / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK MAURICE WILLIAM ROBSON / 17/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 30 ST JAMESS STREET LONDON SW1A 1HB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/98 FROM: C/O BRACKLEY SAWMILLS LTD NORTHAMPTON RD BRACKLEY NORTHANTS NN13 5DL | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/92 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/91 |
Appointment of Liquidators | 2015-06-18 |
Notices to Creditors | 2015-06-18 |
Resolutions for Winding-up | 2015-06-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
OMNIBUS LETTER OF SET-OFF | Outstanding | LLOYDS BANK LTD | |
LETTER OF SET-OFF | Outstanding | LLOYDS BANK LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRILLDROVE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
PROVIDENCE COURT INVESTMENTS BRACKLEY LIMITED | 2014-10-10 | Outstanding | |
PROVIDENCE COURT INVESTMENTS BRACKLEY LIMITED | 2014-10-10 | Outstanding |
We have found 2 mortgage charges which are owed to GRILLDROVE LIMITED
The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as GRILLDROVE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GRILLDROVE LIMITED | Event Date | 2015-06-10 |
John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL . : For further details contact: Maria French, Email: maria.french2@kpmg.co.uk Tel: +44 (0) 20 7694 1757 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GRILLDROVE LIMITED | Event Date | 2015-06-10 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 July 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 July 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators’ hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 10 June 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL . For further details contact: Maria French, Email: maria.french2@kpmg.co.uk Tel: +44 (0) 20 7694 1757 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRILLDROVE LIMITED | Event Date | 2015-06-10 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 June 2015 , as a Special and Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring, 15 Canada Square, London, E14 5GL be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them Jointly, or by either of them alone. For further details contact: Maria French, Email: maria.french2@kpmg.co.uk Tel: +44 (0) 20 7694 1757 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1996 N D CONSTRUCTION (BUILDING & CIVIL) ENGINEERING LIMITED | Event Date | 2003-08-22 |
In the Bristol County Court No 39 of 1996 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at The Coach House, Folleigh Lane, Long Ashton, Bristol BS41 9JB, on 11 September 2003, at 10.15 am. A proxy form must be lodged with me not later than 12.00 noon on the preceding day to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). Liquidator 13 August 2003. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |